VARNE INNOVATIVE PRODUCTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7AQ

Company number 01531547
Status Liquidation
Incorporation Date 2 December 1980
Company Type Private Limited Company
Address FRP ADVISORY LLP, STANFORD HOUSE, 19 CASTLE GATE, NOTTINGHAM, NG1 7AQ
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 16 November 2016; Registered office address changed from Nunn Brook Road County Estate Sutton in Ashfield Notts NG17 2HU to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 22 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of VARNE INNOVATIVE PRODUCTS LIMITED are www.varneinnovativeproducts.co.uk, and www.varne-innovative-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Varne Innovative Products Limited is a Private Limited Company. The company registration number is 01531547. Varne Innovative Products Limited has been working since 02 December 1980. The present status of the company is Liquidation. The registered address of Varne Innovative Products Limited is Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Ng1 7aq. . TOWNSEND, Christopher David is a Director of the company. TOWNSEND, David John is a Director of the company. TOWNSEND, Margaret is a Director of the company. TOWNSEND, Nigel Allen is a Director of the company. Secretary TOWNSEND, Christopher David has been resigned. Secretary TOWNSEND, David John has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Director
TOWNSEND, Christopher David
Appointed Date: 11 August 1997
58 years old

Director
TOWNSEND, David John

86 years old

Director
TOWNSEND, Margaret

85 years old

Director
TOWNSEND, Nigel Allen
Appointed Date: 10 December 2007
64 years old

Resigned Directors

Secretary
TOWNSEND, Christopher David
Resigned: 20 August 2008
Appointed Date: 22 April 1993

Secretary
TOWNSEND, David John
Resigned: 22 April 1993

VARNE INNOVATIVE PRODUCTS LIMITED Events

23 Jan 2017
Liquidators' statement of receipts and payments to 16 November 2016
22 Dec 2015
Registered office address changed from Nunn Brook Road County Estate Sutton in Ashfield Notts NG17 2HU to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 22 December 2015
30 Nov 2015
Appointment of a voluntary liquidator
25 Nov 2015
Statement of affairs with form 4.19
25 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17

...
... and 78 more events
25 Feb 1987
Accounts for a small company made up to 31 December 1986

21 Oct 1986
Return made up to 22/09/86; full list of members

09 Oct 1986
Accounts for a small company made up to 31 December 1985

09 Feb 1981
Company name changed\certificate issued on 09/02/81
02 Dec 1980
Incorporation

VARNE INNOVATIVE PRODUCTS LIMITED Charges

18 November 2011
Legal and general charge
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H land on the north east side of nunn brook road county…
9 December 2005
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north east side of nunn brook road county…
5 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Legal charge
Delivered: 19 December 1988
Status: Satisfied on 4 June 1991
Persons entitled: Yorkshire Bank PLC
Description: Land at county estate authwaite sutton in ashfield…
23 March 1981
Legal charge
Delivered: 23 March 1981
Status: Satisfied on 1 March 1991
Persons entitled: Yorkshire Bank Limited
Description: Crossroads garage main street papplewick parish…
13 March 1981
Debenture
Delivered: 18 March 1981
Status: Satisfied on 1 March 1991
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over the undertaking and all…