Company NameVECO Holdings Limited
DirectorTony Alan Tappy
Company StatusDissolved
Company Number02429512
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDr Tony Alan Tappy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLake House
3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Secretary NameCollins Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2001(11 years, 12 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressKingswood House South Road
Kingswood
Bristol
BS15 8JF
Director NameMr Jeffrey Whalley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroncroft Castle
Broncroft
Craven Arms
Shropshire
SY7 9HL
Wales
Director NameMr Anthony Gartland
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Carr House
Broad Carr Lane
Holywell Green
Halifax
HX4 9BS
Director NameJames Edward Barker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Secretary NameJames Edward Barker
NationalityBritish
StatusResigned
Appointed11 April 1991(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr David Roger Blackburn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address4 Tinsel Road
Dewsbury
West Yorkshire
WF12 7JU
Director NameMr Duncan John Alexander Robson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address1 Wayland Court
Leeds
West Yorkshire
LS16 8LU
Director NameMr Peter Bernard Stubbs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Salt
Stafford
Staffordshire
ST18 0BW
Director NameAllan Paul Challinor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1998)
RoleFinance Director
Correspondence Address45 Kelvin Avenue
Stoke On Trent
ST1 6BP
Secretary NameAllan Paul Challinor
NationalityBritish
StatusResigned
Appointed13 October 1994(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1998)
RoleFinance Director
Correspondence Address45 Kelvin Avenue
Stoke On Trent
ST1 6BP
Director NameMr Richard Kevin George Anderson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(8 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressClare House
Halse
Brackley
Northants
NN13 6DY
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2000)
RoleChartered Accountant
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameBrian Christopher Ritchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleMarketing Director
Correspondence Address25 Abbeyfields Drive
Abbots Lea
Studley
Warwickshire
B80 7BF
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed12 March 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Secretary NameCindy Leigh Swanston
NationalityBritish
StatusResigned
Appointed10 September 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address206 Evesham Road
Stratford Upon Avon
Warwickshire
CV37 9AS
Director NameMr Peter Gordon Joyner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Millers Lane
Hornton
Banbury
OX15 6BS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£725
Current Liabilities£725

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2007Dissolved (1 page)
11 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page)
1 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Statement of affairs (6 pages)
28 November 2002Appointment of a voluntary liquidator (1 page)
28 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2002Registered office changed on 13/11/02 from: kingswood house south road kingswood bristol BS15 8JF (1 page)
3 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 December 2000 (13 pages)
6 March 2002Resolutions
  • RES13 ‐ Dir not to fall below 2 21/02/02
(1 page)
6 March 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page)
26 November 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
15 November 2000New director appointed (3 pages)
9 November 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
22 August 2000New director appointed (3 pages)
17 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 June 1999 (10 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Declaration of assistance for shares acquisition (11 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
24 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
16 April 2000Return made up to 11/04/00; full list of members (7 pages)
22 March 2000Secretary's particulars changed (1 page)
4 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 23/12/99
(1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
17 April 1999Return made up to 11/04/99; full list of members (6 pages)
27 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1998Auditor's resignation (1 page)
3 August 1998Return made up to 11/04/98; full list of members (6 pages)
23 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: airfield industrial estate hixon stafford staffordshire ST18 0PF (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned;director resigned (1 page)
18 March 1998Director resigned (1 page)
10 December 1997Full accounts made up to 31 March 1997 (12 pages)
25 November 1997New director appointed (2 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Particulars of mortgage/charge (3 pages)
11 June 1997Return made up to 11/04/97; no change of members (4 pages)
4 December 1996Amended full accounts made up to 31 March 1996 (11 pages)
12 August 1996Full accounts made up to 31 March 1996 (11 pages)
26 April 1996Return made up to 11/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 December 1995Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Return made up to 11/04/95; full list of members (6 pages)
20 May 1994Declaration of assistance for shares acquisition (6 pages)
13 May 1994Declaration of assistance for shares acquisition (5 pages)
13 May 1994Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)