VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameVERNON WHOLESALE INVESTMENTS COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02682317
    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 VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VERNON WHOLESALE INVESTMENTS COMPANY LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1777) LIMITEDJan 29, 1992Jan 29, 1992

    What are the latest accounts for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Register inspection address has been changed to 61 London Road Redhill Surrey RH1 1QA

    2 pagesAD02

    Registered office address changed from 61 London Road Redhill Surrey RH1 1QA England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Sep 30, 2020

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Nigel John Willetts as a director on Sep 03, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jul 23, 2020

    • Capital: GBP 6,783.52
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Jun 29, 2019 to Jun 28, 2019

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Kathleen Fiona Conroy as a director on Dec 17, 2019

    2 pagesAP01

    Termination of appointment of Cruciano Infosino as a director on Dec 17, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Quadrant House Princess Way Redhill Surrey RH1 1QA to 61 London Road Redhill Surrey RH1 1QA on Jan 10, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONROY, Kathleen Fiona
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    188915890001
    CONROY, Kathleen Fiona
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish247823450001
    SMITH, Anthony Barnaby
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Secretary
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    British5529850001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALEXANDRE, Philippe
    7 Astell Street
    SW3 3RT London
    Director
    7 Astell Street
    SW3 3RT London
    French100758670001
    BAYLE, Remy Alain
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    EnglandFrench127614080002
    BELORGEY, Philippe
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    EnglandFrench153838760001
    BOARDMAN, Nigel Patrick Gray
    32 Anson Road
    N7 0AB London
    Director
    32 Anson Road
    N7 0AB London
    British4867060001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COMES, Gilles
    36 Rue De La Cote
    Viroflay
    78220
    France
    Director
    36 Rue De La Cote
    Viroflay
    78220
    France
    French119137900001
    DAVID, Claude
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    FranceFrench125613510001
    DECOTTIGNIES, Laurent
    2 Rue Du Printemps
    78230 Le Pecq
    FOREIGN France
    Director
    2 Rue Du Printemps
    78230 Le Pecq
    FOREIGN France
    French46541840001
    FRANCOIS, Thierry Frederic
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    EnglandFrench185070840002
    INFOSINO, Cruciano
    London Road
    RH1 1QA Redhill
    61
    Surrey
    England
    Director
    London Road
    RH1 1QA Redhill
    61
    Surrey
    England
    EnglandBelgian191074540001
    LINDEN, John Frederick
    8 Quai Dorleans
    FOREIGN Paris 75004
    France
    Director
    8 Quai Dorleans
    FOREIGN Paris 75004
    France
    American27818260001
    NEESHAM, Philip Terry
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    Director
    Bourne House
    Kilworth Road Swinford
    LE17 6BQ Lutterworth
    Leicestershire
    British38499340001
    QUIVY, Rene Armand Jean
    132 Bd De Ponfoise
    95370 Montigny Les Cormeilles
    France
    Director
    132 Bd De Ponfoise
    95370 Montigny Les Cormeilles
    France
    French37965820001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RUCAR, Sylvie
    9 Bis Rue St Amand
    FOREIGN Paris
    75015
    France
    Director
    9 Bis Rue St Amand
    FOREIGN Paris
    75015
    France
    French70953710001
    SCOTT, Robert William
    Singleton Lodge
    The Spinney Kenilworth Road
    Coventry
    Warwickshire
    Director
    Singleton Lodge
    The Spinney Kenilworth Road
    Coventry
    Warwickshire
    British5529730001
    SMITH, Anthony Barnaby
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    EnglandBritish5529850001
    STEFFAN, Marie Joseph Rene
    7 Astell Street
    SW3 3RT London
    Director
    7 Astell Street
    SW3 3RT London
    French38688140003
    TESTA, David Alan
    17 Park View Road
    N3 2JB London
    Director
    17 Park View Road
    N3 2JB London
    EnglandBritish123708180001
    WILLETTS, Nigel John
    London Road
    RH1 1QA Redhill
    61
    Surrey
    England
    Director
    London Road
    RH1 1QA Redhill
    61
    Surrey
    England
    EnglandBritish155090430002
    WORBE, Denis Pierre Marie
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    Director
    Quadrant House
    Princess Way
    RH1 1QA Redhill
    Surrey
    FranceFrench150459110001

    Who are the persons with significant control of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Economydrive Cars Limited
    Princess Way
    RH1 1QA Redhill
    Quadrant House
    England
    Apr 06, 2016
    Princess Way
    RH1 1QA Redhill
    Quadrant House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number06927390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does VERNON WHOLESALE INVESTMENTS COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2020Commencement of winding up
    Nov 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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