VERONICA ATTON INVESTMENTS LIMITED

VERONICA ATTON INVESTMENTS LIMITED

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

    Company NameVERONICA ATTON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03187076
    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 VERONICA ATTON INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is VERONICA ATTON INVESTMENTS LIMITED located?

    Registered Office Address
    18 Clarence Road
    SS1 1AN Southend-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of VERONICA ATTON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN ANTHONY SIGNS (HOLDINGS) LIMITEDApr 17, 1996Apr 17, 1996

    What are the latest accounts for VERONICA ATTON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for VERONICA ATTON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2023

    9 pagesLIQ03

    Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on Aug 03, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2022

    LRESSP

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Previous accounting period shortened from Jul 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Confirmation statement made on Apr 17, 2022 with updates

    5 pagesCS01

    Change of details for Mr Frank John Atton as a person with significant control on Apr 28, 2022

    2 pagesPSC04

    Change of details for Mr Frank John Atton as a person with significant control on Apr 19, 2022

    2 pagesPSC04

    Director's details changed for Mr Frank John Atton on Apr 19, 2022

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Apr 17, 2021 with updates

    5 pagesCS01

    Register inspection address has been changed from 23 Withypool Bishopsteignton Shoeburyness Essex SS3 8BH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB

    1 pagesAD02

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Director's details changed for Mr Frank John Atton on Apr 20, 2021

    2 pagesCH01

    Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on Mar 23, 2021

    1 pagesAD01

    Register inspection address has been changed to 23 Withypool Bishopsteignton Shoeburyness Essex SS3 8BH

    1 pagesAD02

    Registered office address changed from Claydons Lane Rayleigh Essex SS6 7UU to 7 Nelson Street Southend on Sea Essex SS1 1EH on Aug 10, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2020

    RES15

    Who are the officers of VERONICA ATTON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTON, Frank John
    19 Clifftown Road
    SS1 1AB Southend-On-Sea
    1st Floor
    Essex
    United Kingdom
    Director
    19 Clifftown Road
    SS1 1AB Southend-On-Sea
    1st Floor
    Essex
    United Kingdom
    EnglandBritish47376830009
    ELDRIDGE, Reginald William
    41 Malvern Road
    SS5 5HZ Hockley
    Essex
    Secretary
    41 Malvern Road
    SS5 5HZ Hockley
    Essex
    British43966630002
    GREEN, Peter Richard
    17 Appletree Lane
    Roydon
    IP22 4TL Diss
    Norfolk
    Secretary
    17 Appletree Lane
    Roydon
    IP22 4TL Diss
    Norfolk
    British49584600002
    MATTHEWS SMITH, Alan John
    Claydons Lane
    Rayleigh
    SS6 7UU Essex
    Secretary
    Claydons Lane
    Rayleigh
    SS6 7UU Essex
    British94543810001
    WILKINS, Linda
    10 Rectory Avenue
    SS4 3AQ Rochford
    Essex
    Secretary
    10 Rectory Avenue
    SS4 3AQ Rochford
    Essex
    British8973530001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BUTTERWORTH, Malcolm
    300 Main Road
    Gidea Park
    RM2 6LU Romford
    Essex
    Director
    300 Main Road
    Gidea Park
    RM2 6LU Romford
    Essex
    British79326010001
    FENNER, Timothy Hugh
    The Manor House
    Mount Street
    IP22 4QQ Diss
    Norfolk
    Director
    The Manor House
    Mount Street
    IP22 4QQ Diss
    Norfolk
    British5136380002
    POTTER, Caroline Elizabeth, Dr
    Claydons Manor
    East Hanningfield
    CM3 8AJ Chelmsford
    Essex
    Director
    Claydons Manor
    East Hanningfield
    CM3 8AJ Chelmsford
    Essex
    British69593660002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of VERONICA ATTON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frank John Atton
    Clarence Road
    SS1 1AN Southend-On-Sea
    18
    Essex
    Apr 06, 2016
    Clarence Road
    SS1 1AN Southend-On-Sea
    18
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VERONICA ATTON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 2001
    Delivered On May 01, 2001
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Nov 09, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 26, 2001
    Delivered On May 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds on north side of claydons lane rayleigh rochford essex; t/no ex 545711. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Nov 09, 2021Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 09, 2001
    Delivered On Apr 23, 2001
    Satisfied
    Amount secured
    All monies now or at any time in the future may be owing due and/or payable by the company to the security holder on any account whatsoever under the terms of 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 Royal Bank of Scotland Commercial Services Limited (The "Security Holder")
    Transactions
    • Apr 23, 2001Registration of a charge (395)
    • Aug 01, 2022Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 26, 1999
    Delivered On Apr 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a being premises at union street shieldfield industrial estate newcastle upon tyne NE2 1BW. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1996
    Delivered On May 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a f/h factory claydons lane rayleigh essex t/n EX545711 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 18, 1996Registration of a charge (395)
    • Jun 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 24, 1996
    Delivered On May 01, 1996
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 01, 1996Registration of a charge (395)
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)

    Does VERONICA ATTON INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2024Due to be dissolved on
    Jul 28, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Deborah Ann Cockerton
    18 Clarence Road
    SS1 1AN Southend On Sea
    Essex
    practitioner
    18 Clarence Road
    SS1 1AN Southend On Sea
    Essex

    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