V.V. EDINBURGH R.W. G.P. LIMITED

V.V. EDINBURGH R.W. G.P. LIMITED

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

    Company NameV.V. EDINBURGH R.W. G.P. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03282078
    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 V.V. EDINBURGH R.W. G.P. LIMITED?

    • (7415) /
    • (7499) /

    Where is V.V. EDINBURGH R.W. G.P. LIMITED located?

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

    What were the previous names of V.V. EDINBURGH R.W. G.P. LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBOTRADE LIMITEDNov 21, 1996Nov 21, 1996

    What are the latest accounts for V.V. EDINBURGH R.W. G.P. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for V.V. EDINBURGH R.W. G.P. 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 Nov 12, 2009

    5 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    8 pages363a

    Total exemption full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    10 pages363s

    Total exemption full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    legacy

    9 pages363s

    Full accounts made up to Dec 31, 2002

    12 pagesAA

    legacy

    9 pages363s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    App of aud kpmg LLP 07/06/02
    RES13

    Full accounts made up to Dec 31, 2001

    12 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of V.V. EDINBURGH R.W. G.P. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish2894560001
    CARPENTER, Mark Richard Charles
    62 Murray Road
    SW19 4PE Wimbledon
    Director
    62 Murray Road
    SW19 4PE Wimbledon
    EnglandBritish69709970001
    ELY, Roger Benjamin
    53 Five Arches
    Orton Wistow
    PE2 6FQ Peterborough
    Cambridgeshire
    Director
    53 Five Arches
    Orton Wistow
    PE2 6FQ Peterborough
    Cambridgeshire
    United KingdomBritish69707840001
    GEIPEL FABER, Ute
    Robert-Koch Strasse
    Munchen
    80538
    Germany
    Director
    Robert-Koch Strasse
    Munchen
    80538
    Germany
    German66364770002
    JARRETT, Desmond Mason
    19 Hambalt Road
    Clapham
    SW4 9EA London
    Director
    19 Hambalt Road
    Clapham
    SW4 9EA London
    EnglandBritish72779980001
    KRONESTER, Karl Heinz
    Bertelestr 23
    Munich
    FOREIGN 81479
    Germany
    Director
    Bertelestr 23
    Munich
    FOREIGN 81479
    Germany
    German69708410001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Director
    4 Broadgate
    EC2M 2DA London
    6118210006
    DAWS, Raymond Kenneth
    2 Ashleigh Gardens
    SM1 3EN Sutton
    Surrey
    Secretary
    2 Ashleigh Gardens
    SM1 3EN Sutton
    Surrey
    British54856640001
    FITZGERALD, John Edward
    45 Parkstead Lodge
    Upper Park Road
    NW3 2UL London
    Secretary
    45 Parkstead Lodge
    Upper Park Road
    NW3 2UL London
    Irish55701370001
    GRAHAM, Ronald Stewart
    15a Marmion Road
    Clapham
    SW11 5PD London
    Secretary
    15a Marmion Road
    Clapham
    SW11 5PD London
    British60046510004
    SIMMS, John Geoffrey
    1 The Ridgeway
    AL4 9AL St Albans
    Hertfordshire
    Secretary
    1 The Ridgeway
    AL4 9AL St Albans
    Hertfordshire
    British49583890001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BRIGHT, Keith
    5 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    Director
    5 Bateman Road
    Croxley Green
    WD3 3BL Rickmansworth
    Hertfordshire
    United KingdomBritish65764440001
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritish26791960001
    BYSH, Rodney Alexander
    Wiesenstrasse 33
    60385 Frankfurt
    Germany
    Director
    Wiesenstrasse 33
    60385 Frankfurt
    Germany
    British45848330001
    DAWS, Raymond Kenneth
    2 Ashleigh Gardens
    SM1 3EN Sutton
    Surrey
    Director
    2 Ashleigh Gardens
    SM1 3EN Sutton
    Surrey
    British54856640001
    FITZGERALD, John Edward
    45 Parkstead Lodge
    Upper Park Road
    NW3 2UL London
    Director
    45 Parkstead Lodge
    Upper Park Road
    NW3 2UL London
    Irish55701370001
    FOX, Ian John
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    Director
    Flat 6 1 Queens Avenue
    Muswell Hill
    N10 3PE London
    British55591880001
    GRAHAM, Ronald Stewart
    15a Marmion Road
    Clapham
    SW11 5PD London
    Director
    15a Marmion Road
    Clapham
    SW11 5PD London
    British60046510004
    SIMMS, John Geoffrey
    1 The Ridgeway
    AL4 9AL St Albans
    Hertfordshire
    Director
    1 The Ridgeway
    AL4 9AL St Albans
    Hertfordshire
    British49583890001
    SMITH, Andrew Richard Ingram
    15 Hurst Farm Road
    RH19 4DQ East Grinstead
    West Sussex
    Director
    15 Hurst Farm Road
    RH19 4DQ East Grinstead
    West Sussex
    British71449570001
    UNDERHILL, Anthony Owen
    10 Burghley Close
    MK45 1TF Flitwick
    Bedfordshire
    Director
    10 Burghley Close
    MK45 1TF Flitwick
    Bedfordshire
    British80855550001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does V.V. EDINBURGH R.W. G.P. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rental assignation
    Created On Oct 14, 1999
    Delivered On Oct 26, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    1-17 glasgow road/units 1 and 2 gylemuir road edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    Assignation of standard security
    Created On Oct 06, 1999
    Delivered On Oct 09, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accommodation
    Short particulars
    All and whole that area of ground lying between glasgow road and gylemuir road, edinburgh in the former city of edinburgh district of lothian. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    Rental assignation dated 26TH march 1997 and
    Created On Mar 27, 1997
    Delivered On Apr 04, 1997
    Outstanding
    Amount secured
    Certain facilities made available to the company by the bank
    Short particulars
    The company's whole entitlement to receive from each of the tenants for the time being under the leases of parts of all and whole that area of ground lying between glasgow road and gylemuir road,edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    Floating charge
    Created On Mar 26, 1997
    Delivered On Apr 15, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Floating charge all the property undertaking rights benefits and assets of the company whatsoever and wheresoever present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    Charge and assignment by way of security
    Created On Mar 26, 1997
    Delivered On Apr 15, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All the company's right title and interest in the accounts the deposit and the collateral warranties. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    Standard security presented for registration in scotland on 28TH march 1997 and
    Created On Mar 26, 1997
    Delivered On Apr 04, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any of the loan agreement dated 27 march 1997 (or within seven days of that date) (as defined) and this charge
    Short particulars
    All and whole that area of ground lying between glasgow road and gylemuir road,edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Vereinsbank Aktiengesellschaft
    Transactions
    • Apr 04, 1997Registration of a charge (395)

    Does V.V. EDINBURGH R.W. G.P. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2008Commencement of winding up
    Jun 17, 2010Dissolved 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
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    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