UKBizDB.co.uk

VERNON WHOLESALE INVESTMENTS COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vernon Wholesale Investments Company Limited. The company was founded 32 years ago and was given the registration number 02682317. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
Company Number:02682317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 January 1992
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary26 June 2014Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director17 December 2019Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Secretary18 May 1992Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary24 January 1992Active
7 Astell Street, London, SW3 3RT

Director30 September 2004Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director01 February 2008Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director01 September 2010Active
32 Anson Road, London, N7 0AB

Director03 April 1992Active
31 Chesnut Grove, New Malden,

Nominee Director24 January 1992Active
36 Rue De La Cote, Viroflay, France,

Director01 February 2007Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director31 October 2007Active
2 Rue Du Printemps, 78230 Le Pecq, France, FOREIGN

Director09 February 1996Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director11 February 2014Active
61, London Road, Redhill, England, RH1 1QA

Director01 September 2014Active
8 Quai Dorleans, Paris 75004, France, FOREIGN

Director18 May 1992Active
Bourne House, Kilworth Road Swinford, Lutterworth, LE17 6BQ

Director31 December 1996Active
132 Bd De Ponfoise, Montigny Les Cormeilles, France, 95370

Director18 May 1992Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director24 January 1992Active
9 Bis Rue St Amand, Paris, France, FOREIGN

Director26 May 2000Active
Singleton Lodge, The Spinney Kenilworth Road, Coventry,

Director18 May 1992Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director18 May 1992Active
7 Astell Street, London, SW3 3RT

Director31 December 1998Active
17 Park View Road, London, N3 2JB

Director03 April 1992Active
61, London Road, Redhill, England, RH1 1QA

Director11 February 2014Active
Quadrant House, Princess Way, Redhill, RH1 1QA

Director31 March 2010Active

People with Significant Control

Economydrive Cars Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Quadrant House, Princess Way, Redhill, England, RH1 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-30Address

Change sail address company with new address.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-28Resolution

Resolution.

Download
2020-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-23Capital

Legacy.

Download
2020-07-23Capital

Capital statement capital company with date currency figure.

Download
2020-07-23Insolvency

Legacy.

Download
2020-07-23Resolution

Resolution.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Address

Change registered office address company with date old address new address.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.