WILLIAM VERRY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

WILLIAM VERRY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02384492

Incorporation date

15/05/1989

Size

Small

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1989)
dot icon13/09/2016
Final Gazette dissolved following liquidation
dot icon13/06/2016
Insolvency filing
dot icon13/06/2016
Notice of final account prior to dissolution
dot icon23/08/2015
Insolvency filing
dot icon27/08/2014
Insolvency filing
dot icon03/09/2013
Insolvency filing
dot icon28/08/2013
Insolvency filing
dot icon29/08/2011
Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 2011-08-30
dot icon25/08/2011
Appointment of a liquidator
dot icon06/06/2011
Order of court to wind up
dot icon02/06/2011
Notice of a court order ending Administration
dot icon02/06/2011
Notice of a court order ending Administration
dot icon12/05/2011
Administrator's progress report to 2011-04-27
dot icon12/05/2011
Statement of administrator's revised proposal
dot icon05/01/2011
Administrator's progress report to 2010-11-26
dot icon05/01/2011
Notice of extension of period of Administration
dot icon19/10/2010
Administrator's progress report to 2010-06-23
dot icon27/05/2010
Notice of extension of period of Administration
dot icon06/01/2010
Administrator's progress report to 2009-11-26
dot icon03/08/2009
Result of meeting of creditors
dot icon15/06/2009
Registered office changed on 16/06/2009 from william verry house, 11 selsdon way, city harbour london E14 9GL
dot icon07/06/2009
Appointment of an administrator
dot icon01/05/2009
Appointment terminated secretary christopher martin
dot icon02/03/2009
Accounts for a small company made up to 2008-06-30
dot icon15/05/2008
Return made up to 16/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / fraser warren / 31/12/2007
dot icon15/05/2008
Director's change of particulars / john gibson / 31/12/2007
dot icon30/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon09/12/2007
Secretary resigned
dot icon09/12/2007
New secretary appointed
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 16/05/07; full list of members
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/02/2007
Registered office changed on 13/02/07 from: school house st annes row london E14 7HN
dot icon28/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon29/05/2006
Return made up to 16/05/06; full list of members
dot icon07/12/2005
£ ic 240/210 25/10/05 £ sr 30@1=30
dot icon23/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 16/05/05; full list of members
dot icon26/04/2005
Declaration of mortgage charge released/ceased
dot icon06/04/2005
Particulars of mortgage/charge
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
£ ic 240/180 12/06/04 £ sr 60@1=60
dot icon13/06/2004
Return made up to 16/05/04; full list of members
dot icon26/01/2004
New director appointed
dot icon10/11/2003
Director resigned
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 16/05/03; full list of members
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Declaration of satisfaction of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Return made up to 16/05/02; full list of members
dot icon28/07/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 16/05/01; full list of members
dot icon13/08/2000
Particulars of mortgage/charge
dot icon13/08/2000
Particulars of mortgage/charge
dot icon09/07/2000
Full accounts made up to 1999-12-31
dot icon29/05/2000
Return made up to 16/05/00; full list of members
dot icon13/03/2000
Particulars of mortgage/charge
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 16/05/99; full list of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon12/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 16/05/98; no change of members
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon26/05/1997
Return made up to 16/05/97; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 16/05/96; full list of members
dot icon05/05/1996
New secretary appointed
dot icon23/11/1995
Full accounts made up to 1994-12-31
dot icon28/08/1995
Return made up to 16/05/95; full list of members
dot icon16/08/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/05/1994
Return made up to 16/05/94; full list of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 16/05/93; no change of members
dot icon22/09/1992
Full accounts made up to 1991-12-31
dot icon07/06/1992
Return made up to 16/05/92; no change of members
dot icon18/05/1992
Full accounts made up to 1990-12-31
dot icon18/05/1992
Registered office changed on 19/05/92 from: the school house st annes road london E14 7HM
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Return made up to 16/05/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91 from: 34 east smithfield london E1 9AL
dot icon22/12/1991
Return made up to 16/05/90; full list of members
dot icon13/06/1991
Particulars of mortgage/charge
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Ad 24/04/91--------- £ si 298@1=298 £ ic 2/300
dot icon02/06/1991
Resolutions
dot icon23/05/1991
Certificate of change of name
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon10/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/04/1991
Resolutions
dot icon08/04/1991
Registered office changed on 09/04/91 from: 28 leman street london E1 8ER
dot icon08/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon14/01/1991
Director resigned;new director appointed
dot icon20/12/1990
Secretary resigned;new secretary appointed
dot icon11/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Resolutions
dot icon11/12/1990
Registered office changed on 12/12/90 from: 2 baches street london N1 6UB
dot icon23/08/1990
Resolutions
dot icon15/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, John
Director
21/01/2004 - Present
8
Jones, Craig Douglas
Director
26/09/2005 - Present
10
Warren, Fraser Gerard
Director
12/10/2005 - Present
10
Brush, Kevin Paul
Director
01/01/2003 - 28/06/2005
13
Wilkinson, Antony David
Secretary
09/11/2006 - 31/10/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAM VERRY (HOLDINGS) LIMITED

WILLIAM VERRY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 15/05/1989 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM VERRY (HOLDINGS) LIMITED?

toggle

WILLIAM VERRY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 15/05/1989 and dissolved on 13/09/2016.

Where is WILLIAM VERRY (HOLDINGS) LIMITED located?

toggle

WILLIAM VERRY (HOLDINGS) LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does WILLIAM VERRY (HOLDINGS) LIMITED do?

toggle

WILLIAM VERRY (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for WILLIAM VERRY (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/09/2016: Final Gazette dissolved following liquidation.