VITA DORMANT 10 LIMITED

VITA DORMANT 10 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVITA DORMANT 10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00064884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VITA DORMANT 10 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VITA DORMANT 10 LIMITED located?

    Registered Office Address
    Oldham Road
    Middleton
    M24 2DB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VITA DORMANT 10 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSSENDALE COMBINING COMPANY,LIMITED(THE)Jan 27, 1900Jan 27, 1900

    What are the latest accounts for VITA DORMANT 10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VITA DORMANT 10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021

    1 pagesAA01

    Director's details changed for Mr Ian William Robb on Jul 16, 2021

    2 pagesCH01

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Statement of capital on Nov 06, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 03/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 02, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mohammed Omar Shafi Khan as a director on Apr 12, 2019

    2 pagesAP01

    Termination of appointment of John Christopher Skinner as a director on Apr 06, 2019

    1 pagesTM01

    Appointment of Mr Ian William Robb as a director on Jan 07, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Mark Cheele as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01

    Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB

    1 pagesAD04

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Termination of appointment of John David Meltham as a director on Jun 03, 2016

    1 pagesTM01

    Who are the officers of VITA DORMANT 10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VITA INDUSTRIAL (UK) LIMITED
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Secretary
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Identification TypeUK Limited Company
    Registration Number01031815
    110906090002
    O'RIORDAN, Daniel Joseph, Mr.
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritish176979900001
    ROBB, Ian William
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    United KingdomBritish263073080001
    SHAFI KHAN, Mohammed Omar
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    United KingdomBritish239506860001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Secretary
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    British78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Secretary
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    British290650004
    ATKINSON, David Noel
    Oakleigh 163 Bramhall Lane South
    Bramhall
    SK7 2NG Stockport
    Cheshire
    Director
    Oakleigh 163 Bramhall Lane South
    Bramhall
    SK7 2NG Stockport
    Cheshire
    British27415000002
    BUCHANAN, Peter Michael Richmond
    2 Oriel Road
    S10 3TF Sheffield
    South Yorkshire
    Director
    2 Oriel Road
    S10 3TF Sheffield
    South Yorkshire
    United KingdomBritish125843960001
    BURLEY, Nicholas James
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish122799590001
    CHEELE, Jonathan Mark
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    EnglandBritish127959950003
    CHEELE, Jonathan Mark
    3 Harestones
    Wynyard Woods
    TS22 5QT Billingham
    Cleveland
    Director
    3 Harestones
    Wynyard Woods
    TS22 5QT Billingham
    Cleveland
    United KingdomBritish127959950001
    DAVID, Peter John
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish69738470002
    DAVID, Peter John
    Kingswood House
    Accommodation Road
    KT16 0EQ Longcross
    Surrey
    Director
    Kingswood House
    Accommodation Road
    KT16 0EQ Longcross
    Surrey
    United KingdomBritish69738470002
    DYSON, George Terence
    136 Wakefield Road
    Lightcliffe
    HX3 8TH Halifax
    West Yorkshire
    Director
    136 Wakefield Road
    Lightcliffe
    HX3 8TH Halifax
    West Yorkshire
    British8360970001
    FRANCE, Anthony
    123 Chatterton Road
    BL0 0PQ Ramsbottom
    Lancashire
    Director
    123 Chatterton Road
    BL0 0PQ Ramsbottom
    Lancashire
    EnglandBritish122164090001
    FRANCIS, Stephen Ronald William
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    Director
    Belvedere Lodge
    18 Highbury Road Wimbledon Village
    SW19 7PR London
    EnglandBritish105961550001
    HANSFORD, Frederick Albert
    48 Hesketh Drive
    PR9 7JG Southport
    Merseyside
    Director
    48 Hesketh Drive
    PR9 7JG Southport
    Merseyside
    British8360980001
    HARDIMENT, Timothy
    117 Brown Lodge Drive
    Smithy Bridge
    OL15 0ET Rochdale
    Lancashire
    Director
    117 Brown Lodge Drive
    Smithy Bridge
    OL15 0ET Rochdale
    Lancashire
    British49004220001
    HARRIS, Howard Elliott
    15 Queen's Gate Gardens
    SW7 5LY London
    Director
    15 Queen's Gate Gardens
    SW7 5LY London
    British93378750001
    HINE, David Randolph
    Yarwood Farm
    Bollington Lane
    SK10 4TB Nether Alderley
    Cheshire
    Director
    Yarwood Farm
    Bollington Lane
    SK10 4TB Nether Alderley
    Cheshire
    English6965090001
    LUCAS, Barry James
    29 Thanet Lee Close
    Cliviger
    BB10 4TX Burnley
    Lancashire
    Director
    29 Thanet Lee Close
    Cliviger
    BB10 4TX Burnley
    Lancashire
    British37515710001
    MAUNDRELL, Graham Lloyd
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritish56093930002
    MELTHAM, John David
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritish74570910001
    MENENDEZ, Joseph Henry
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    UsaAmerican127225800003
    OLIVER, John Lancaster
    The Croft House
    4 Hawkshill Close
    KT10 8JY Esher
    Surrey
    Director
    The Croft House
    4 Hawkshill Close
    KT10 8JY Esher
    Surrey
    United KingdomUnited Kingdom116941050001
    SKINNER, John Christopher
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritish200170600001
    SMETHURST, James Kelsall
    Brakanes
    Cowlishaw Lane
    SK6 4NU Romiley
    Cheshire
    Director
    Brakanes
    Cowlishaw Lane
    SK6 4NU Romiley
    Cheshire
    British27318340003
    TAYLOR, Steven Michael
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    Director
    13 Victoria Avenue
    Didsbury
    M20 2GY Manchester
    British68164080001

    Who are the persons with significant control of VITA DORMANT 10 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vita (Group) Unlimited
    Oldham Road
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Apr 06, 2016
    Oldham Road
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredU.K.
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number871669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VITA DORMANT 10 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2009
    Delivered On May 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent
    Transactions
    • May 01, 2009Registration of a charge (395)
    • Sep 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited (As Trustee for the Secured Parties)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 2005
    Delivered On Sep 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Sep 12, 2005Registration of a charge (395)
    • May 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 20, 1983
    Delivered On Oct 27, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattel mortgage over:- one stark hansa mixer junior type ik /900AR serial no. 5110583/C 176980 art no. 71253 tog. With the benefit of any obligations and warranties o any supplier and of all maintenance agreements (see doc. M148).
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Oct 27, 1983Registration of a charge
    • Aug 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0