Company NameMurray Vernon Holdings Limited
Company StatusDissolved
Company Number00528754
CategoryPrivate Limited Company
Incorporation Date1 February 1954(70 years, 2 months ago)
Dissolution Date28 July 2011 (12 years, 8 months ago)
Previous NameMurray Vernon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Murray Vernon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration19 years (closed 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Church Street
Upham
Hampshire
SO32 1JH
Director NameJeremy John Vernon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(49 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 28 July 2011)
RoleComposer
Country of ResidenceIreland
Correspondence Address113 Seafield Road East
Clontarf
Dublin 3
Republic Of Ireland
Secretary NameJeremy John Vernon
NationalityBritish
StatusClosed
Appointed02 October 2006(52 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 28 July 2011)
RoleCompser
Country of ResidenceIreland
Correspondence Address113 Seafield Road East
Clontarf
Dublin 3
Republic Of Ireland
Director NameMr Robert Frank Corfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressBurland Hall
Burland
Nantwich
Cheshire
CW5 8NE
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameThomas Neville
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressBeech Tree House
Woore Road
Audlem Crewe
Cheshire
CW3 0BP
Director NameMr Anthony John Vernon
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressHaslington Hall
Haslington
Crewe
Cheshire
CW1 5TJ
Director NameMr John Bloor Vernon
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressNevitts Lodge Holmshaw Lane
Haslington
Crewe
Cheshire
CW1 5TN
Director NameLord William Oulton Wade Of Chorlton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChorlton House
1 Rectory Close Church Street
Farndon
Chester
CH3 6PS
Wales
Secretary NameMr Norman Hassall
NationalityBritish
StatusResigned
Appointed10 July 1992(38 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMr Benjamin Michael Parton
NationalityBritish
StatusResigned
Appointed30 May 2003(49 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSunnymead 31 Whitchurch Road
Audlem
Crewe
Cheshire
CW3 0EE
Director NamePaul Shaw
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(50 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleChartered Accountant
Correspondence AddressNetherfields
Hermitage Lane
Goostrey
Cheshire
CW4 8HB

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,274,926
Cash£1,603,362
Current Liabilities£100,648

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2011Final Gazette dissolved following liquidation (1 page)
28 April 2011Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (6 pages)
28 April 2011Liquidators statement of receipts and payments to 31 March 2011 (6 pages)
28 April 2011Return of final meeting in a members' voluntary winding up (4 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Appointment of a voluntary liquidator (1 page)
9 December 2010Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010 (2 pages)
7 December 2010Declaration of solvency (3 pages)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-22
(4 pages)
7 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
7 December 2010Declaration of solvency (3 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 191,003
(6 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 191,003
(6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
17 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
15 July 2009Return made up to 10/07/09; full list of members (5 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 December 2008Return made up to 10/07/08; full list of members (5 pages)
23 December 2008Return made up to 10/07/08; full list of members (5 pages)
30 October 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
30 October 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
5 November 2007Group of companies' accounts made up to 29 September 2006 (31 pages)
5 November 2007Group of companies' accounts made up to 29 September 2006 (31 pages)
30 October 2007Return made up to 10/07/07; full list of members (4 pages)
30 October 2007Return made up to 10/07/07; full list of members (4 pages)
26 March 2007Group of companies' accounts made up to 30 September 2005 (33 pages)
26 March 2007Group of companies' accounts made up to 30 September 2005 (33 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: the grove, mill lane wheelock sandbach cheshire CW11 4RD (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: the grove, mill lane wheelock sandbach cheshire CW11 4RD (1 page)
2 October 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 10/07/06; full list of members (6 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 10/07/06; full list of members (6 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
3 October 2005Auditor's resignation (1 page)
3 October 2005Auditor's resignation (1 page)
18 July 2005Return made up to 10/07/05; full list of members (7 pages)
18 July 2005Return made up to 10/07/05; full list of members (7 pages)
1 July 2005Group of companies' accounts made up to 1 October 2004 (42 pages)
1 July 2005Group of companies' accounts made up to 1 October 2004 (42 pages)
1 July 2005Group of companies' accounts made up to 1 October 2004 (42 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: haslington hall haslington near crewe cheshire CW1 5RX (1 page)
27 April 2005Registered office changed on 27/04/05 from: haslington hall haslington near crewe cheshire CW1 5RX (1 page)
6 April 2005Resolutions
  • RES13 ‐ Variation of rights 28/02/05
(1 page)
6 April 2005Resolutions
  • RES13 ‐ Variation of rights 28/02/05
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
30 October 2004Group of companies' accounts made up to 30 September 2003 (41 pages)
30 October 2004Group of companies' accounts made up to 30 September 2003 (41 pages)
20 July 2004Return made up to 10/07/04; full list of members (11 pages)
20 July 2004Return made up to 10/07/04; full list of members (11 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
31 July 2003Return made up to 10/07/03; full list of members (11 pages)
31 July 2003Return made up to 10/07/03; full list of members (11 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
12 May 2003Group of companies' accounts made up to 30 September 2002 (40 pages)
12 May 2003Group of companies' accounts made up to 30 September 2002 (40 pages)
27 July 2002Return made up to 10/07/02; full list of members (11 pages)
27 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
12 February 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
12 February 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
24 July 2001Return made up to 10/07/01; full list of members (10 pages)
24 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2001Full group accounts made up to 30 September 2000 (33 pages)
21 June 2001Full group accounts made up to 30 September 2000 (33 pages)
31 July 2000Return made up to 10/07/00; full list of members (10 pages)
31 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2000Full group accounts made up to 30 September 1999 (38 pages)
27 March 2000Full group accounts made up to 30 September 1999 (38 pages)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 July 1999Return made up to 10/07/99; full list of members (13 pages)
31 March 1999Amended full group accounts made up to 30 September 1998 (34 pages)
31 March 1999Amended full group accounts made up to 30 September 1998 (34 pages)
15 March 1999Full group accounts made up to 30 September 1998 (36 pages)
15 March 1999Full group accounts made up to 30 September 1998 (36 pages)
22 July 1998Return made up to 10/07/98; no change of members (12 pages)
22 July 1998Return made up to 10/07/98; no change of members (12 pages)
18 February 1998Full group accounts made up to 30 September 1997 (32 pages)
18 February 1998Full group accounts made up to 30 September 1997 (32 pages)
21 October 1997Auditor's resignation (1 page)
21 October 1997Auditor's resignation (1 page)
29 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/97
(14 pages)
29 July 1997Return made up to 10/07/97; full list of members (14 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Full group accounts made up to 30 September 1996 (29 pages)
9 June 1997Full group accounts made up to 30 September 1996 (29 pages)
30 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 1996Return made up to 10/07/96; no change of members (10 pages)
31 January 1996Full group accounts made up to 30 September 1995 (39 pages)
31 January 1996Full group accounts made up to 30 September 1995 (39 pages)
27 July 1995Return made up to 10/07/95; full list of members (14 pages)
27 July 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 February 1995Full group accounts made up to 30 September 1994 (37 pages)
9 February 1995Full group accounts made up to 30 September 1994 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
23 February 1993Full group accounts made up to 30 September 1992 (30 pages)
23 February 1993Full group accounts made up to 30 September 1992 (30 pages)
17 June 1992New director appointed (2 pages)
17 June 1992New director appointed (2 pages)
10 September 1991Full accounts made up to 30 September 1990 (29 pages)
10 September 1991Full accounts made up to 30 September 1990 (29 pages)
2 August 1991New director appointed (2 pages)
2 August 1991New director appointed (2 pages)
30 January 1991Memorandum and Articles of Association (12 pages)
30 January 1991Memorandum and Articles of Association (12 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1990Full group accounts made up to 30 September 1989 (29 pages)
1 August 1990Full group accounts made up to 30 September 1989 (29 pages)
25 October 1989Memorandum and Articles of Association (12 pages)
25 October 1989Memorandum and Articles of Association (12 pages)
13 October 1989Company name changed murray vernon LIMITED\certificate issued on 16/10/89 (2 pages)
13 October 1989Company name changed murray vernon LIMITED\certificate issued on 16/10/89 (2 pages)
14 August 1989Full accounts made up to 30 September 1988 (29 pages)
14 August 1989Full accounts made up to 30 September 1988 (29 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1988Full group accounts made up to 30 September 1987 (22 pages)
28 June 1988Full group accounts made up to 30 September 1987 (22 pages)
21 June 1988Return made up to 31/12/87; full list of members (14 pages)
21 June 1988Return made up to 31/12/87; full list of members (14 pages)
28 March 1987Group of companies' accounts made up to 30 September 1986 (21 pages)
28 March 1987Group of companies' accounts made up to 30 September 1986 (21 pages)
5 April 1986Accounts made up to 30 September 1985 (22 pages)
5 April 1986Accounts made up to 30 September 1985 (22 pages)
19 October 1985Accounts made up to 30 September 1984 (26 pages)
19 October 1985Accounts made up to 30 September 1984 (26 pages)
25 October 1984Accounts made up to 30 September 1983 (22 pages)
25 October 1984Accounts made up to 30 September 1983 (22 pages)
26 September 1984Accounts made up to 30 September 1982 (25 pages)
26 September 1984Accounts made up to 30 September 1982 (25 pages)
5 May 1984Annual return made up to 31/12/82 (6 pages)
5 May 1984Annual return made up to 31/12/82 (6 pages)
29 April 1982Accounts made up to 30 September 1981 (12 pages)
29 April 1982Annual return made up to 31/12/81 (7 pages)
29 April 1982Annual return made up to 31/12/81 (7 pages)
29 April 1982Accounts made up to 30 September 1981 (12 pages)
28 April 1982Accounts made up to 30 September 1980 (12 pages)
28 April 1982Accounts made up to 30 September 1980 (12 pages)