Company NameVehicle Remarketing Solutions Limited
Company StatusDissolved
Company Number04418962
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameNewincco 170 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(17 years, 5 months after company formation)
Appointment Duration1 year (closed 06 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Secretary NameMr Michael Buxton
NationalityBritish
StatusResigned
Appointed12 August 2002(3 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
Director NameRalph Martin Liniado
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address6205 Peach Tree
Dunwoody Road
Atlanta
Georgia 30328
Foreign
Director NameMichael Pilkington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressFernbank
Audlem Road
Woore
Shropshire
CW13 9RL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitevrsonline.com

Location

Registered AddressCentral House
Leeds Road
Rothwell
Leeds
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Manheim Auctions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
8 May 2020Application to strike the company off the register (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a secretary on 14 February 2020 (1 page)
31 January 2020Solvency Statement dated 30/01/20 (1 page)
31 January 2020Statement of capital on 31 January 2020
  • GBP 1
(3 pages)
31 January 2020Resolutions
  • RES13 ‐ Cancellation of share premium account 30/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2020Statement by Directors (1 page)
19 September 2019Appointment of Mr Darren Paul Mornin as a director on 18 September 2019 (2 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
4 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Ernest Bailey on 6 October 2009 (2 pages)
14 October 2009Memorandum of capital 14/10/09 (1 page)
14 October 2009Memorandum of capital 14/10/09 (1 page)
14 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2009Solvency statement dated 22/09/09 (1 page)
14 October 2009Statement by directors (1 page)
14 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2009Statement by directors (1 page)
14 October 2009Solvency statement dated 22/09/09 (1 page)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr John Ernest Bailey on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael Buxton on 7 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Michael Buxton on 6 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / michael buxton / 22/04/2009 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 October 2008Full accounts made up to 31 December 2007 (17 pages)
21 July 2008Appointment terminated director michael pilkington (1 page)
21 July 2008Appointment terminated director michael pilkington (1 page)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
11 March 2008Appointment terminated director ralph liniado (1 page)
11 March 2008Appointment terminated director ralph liniado (1 page)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 May 2007Return made up to 17/04/07; full list of members (3 pages)
2 May 2007Return made up to 17/04/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 April 2006Return made up to 17/04/06; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page)
7 February 2005Registered office changed on 07/02/05 from: central house pontefract road rothwell leeds LS26 0JE (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Return made up to 17/04/04; full list of members (8 pages)
26 May 2004Return made up to 17/04/04; full list of members (8 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
13 July 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Ad 04/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 September 2002Registered office changed on 16/09/02 from: third floor 90 long acre london WC2E 9TT (1 page)
16 September 2002Registered office changed on 16/09/02 from: third floor 90 long acre london WC2E 9TT (1 page)
16 September 2002Ad 04/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Nc inc already adjusted 04/09/02 (1 page)
16 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 September 2002Nc inc already adjusted 04/09/02 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (3 pages)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (3 pages)
18 August 2002New secretary appointed;new director appointed (3 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New director appointed (3 pages)
24 June 2002Company name changed newincco 170 LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed newincco 170 LIMITED\certificate issued on 24/06/02 (2 pages)
17 April 2002Incorporation (19 pages)
17 April 2002Incorporation (19 pages)