Company NameVan Bon Cold Stores (UK) Limited
Company StatusDissolved
Company Number02714425
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Wilhelmus Bernardus Henricus Jozef Van Bon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed25 June 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressNieuwstraat 96
5271 Ae St Michielsgestel
Netherlands
Secretary NameMr Johannes Henricus Verstegen
NationalityDutch
StatusCurrent
Appointed25 June 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence AddressZandstraat 20
5252gr
Rosmalen
Foreign
Director NameMr John Noel Gaskell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Canterbury Road
Herne Bay
Kent
CT6 7HB
Director NameTheodorus Petrus Maria Van Tilburg
Date of BirthMay 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 1994(2 years after company formation)
Appointment Duration29 years, 10 months
RoleFinance Director
Correspondence AddressKerkveld 21
5388 Cd
Nistelrode
Holland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Klaus Van Dijkum
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed13 August 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 April 1994)
RoleCompany Director
Correspondence Address90 Lansdowne Road
London
W11 2LS
Director NameJohannes Henricus Verstegen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed13 August 1993(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1994)
RoleFinancial Controller
Correspondence AddressZandstraat 20
5242gr Rosmalen
Netherlands
Foreign
Director NameSteven Sharratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(1 year, 5 months after company formation)
Appointment Duration1 day (resigned 19 October 1993)
RoleSolicitor
Correspondence AddressDanesvale Gosfield Road
Wethersfield
Braintree
Essex
CM7 4AH

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 April 2001Dissolved (1 page)
10 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
25 June 1999Receiver's abstract of receipts and payments (2 pages)
24 June 1999Receiver ceasing to act (2 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (5 pages)
10 August 1998Receiver's abstract of receipts and payments (2 pages)
13 January 1998Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page)
22 September 1997Registered office changed on 22/09/97 from: 35 st thomas street london SE1 9QL (1 page)
18 September 1997Appointment of a voluntary liquidator (2 pages)
18 September 1997Statement of affairs (8 pages)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1997Receiver's abstract of receipts and payments (2 pages)
29 August 1996Receiver's abstract of receipts and payments (3 pages)
15 September 1995Statement of Affairs in administrative receivership following report to creditors (118 pages)
4 July 1995Appointment of receiver/manager (2 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 December 1993 (17 pages)