Company Information for VERONA MANAGEMENT LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
VERONA MANAGEMENT LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SW6 | |
Company Number | 07400974 | |
---|---|---|
Company ID Number | 07400974 | |
Date formed | 2010-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 2016-07-31 | |
Latest return | 2014-10-08 | |
Return next due | 2016-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-18 11:57:57 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
PETER VERHOEKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NO WORRIES COMPANY SERVICES LIMITED |
Company Secretary | ||
GREGORY JAMES HANTON |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERHOEKS / 16/10/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERHOEKS / 30/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERHOEKS / 08/12/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER VERHOEKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY HANTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-08-06 |
Resolutions for Winding-up | 2015-08-06 |
Appointment of Liquidators | 2015-08-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2011-11-01 | £ 14,684 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VERONA MANAGEMENT LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 23,335 |
Current Assets | 2011-11-01 | £ 26,066 |
Debtors | 2011-11-01 | £ 2,731 |
Shareholder Funds | 2011-11-01 | £ 11,382 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as VERONA MANAGEMENT LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | VERONA MANAGEMENT LIMITED | Event Date | 2015-07-28 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 14 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 28 July 2015 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VERONA MANAGEMENT LIMITED | Event Date | 2015-07-28 |
At a general meeting of the above named Company, duly convened and held at Flat 4, 23 Clarendon Gardens, London, W9 1AZ, on 28 July 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VERONA MANAGEMENT LIMITED | Event Date | 2015-07-28 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, email: jim@beaconllp.com Tel: 02380 651441 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2009-10-02 | |
(In Liquidation) Registered Office: Unit 9, Glengarnock Workshops, Caledonian Road, Glengarnock, Beith KA14 3DA I, Annette Menzies, of French Duncan, 375 West George Street, Glasgow G2 4LW, hereby give notice that I was appointed Liquidator of Bymax Engineering Limited, on 25 September 2009 by a Resolution of the Meeting of Creditors convened in terms of section 138 of the Insolvency Act 1986. There was no Liquidation Committee established at the Meeting. Annette Menzies , Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW 30 September 2009. | |||