VITA DORMANT 10 LIMITED
Overview
| Company Name | VITA DORMANT 10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00064884 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VITA DORMANT 10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSSENDALE COMBINING COMPANY,LIMITED(THE) | Jan 27, 1900 | Jan 27, 1900 |
What are the latest accounts for VITA DORMANT 10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VITA DORMANT 10 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Ian William Robb on Jul 16, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 06, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Mohammed Omar Shafi Khan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Christopher Skinner as a director on Apr 06, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ian William Robb as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Mark Cheele as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Termination of appointment of John David Meltham as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VITA DORMANT 10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VITA INDUSTRIAL (UK) LIMITED | Secretary | Middleton M24 2DB Manchester Oldham Road England |
| 110906090002 | ||||||||||
| O'RIORDAN, Daniel Joseph, Mr. | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 176979900001 | |||||||||
| ROBB, Ian William | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 263073080001 | |||||||||
| SHAFI KHAN, Mohammed Omar | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 239506860001 | |||||||||
| STIRZAKER, Mark Robert | Secretary | Lower Dunishbooth House Lane Head OL12 6BH Rochdale Lancashire | British | 78366970002 | ||||||||||
| TEAGUE, Alan Richard | Secretary | 26 Orchard Street Stockton Heath WA4 6LH Warrington | British | 290650004 | ||||||||||
| ATKINSON, David Noel | Director | Oakleigh 163 Bramhall Lane South Bramhall SK7 2NG Stockport Cheshire | British | 27415000002 | ||||||||||
| BUCHANAN, Peter Michael Richmond | Director | 2 Oriel Road S10 3TF Sheffield South Yorkshire | United Kingdom | British | 125843960001 | |||||||||
| BURLEY, Nicholas James | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | 122799590001 | |||||||||
| CHEELE, Jonathan Mark | Director | Middleton M24 2DB Manchester Oldham Road England | England | British | 127959950003 | |||||||||
| CHEELE, Jonathan Mark | Director | 3 Harestones Wynyard Woods TS22 5QT Billingham Cleveland | United Kingdom | British | 127959950001 | |||||||||
| DAVID, Peter John | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | 69738470002 | |||||||||
| DAVID, Peter John | Director | Kingswood House Accommodation Road KT16 0EQ Longcross Surrey | United Kingdom | British | 69738470002 | |||||||||
| DYSON, George Terence | Director | 136 Wakefield Road Lightcliffe HX3 8TH Halifax West Yorkshire | British | 8360970001 | ||||||||||
| FRANCE, Anthony | Director | 123 Chatterton Road BL0 0PQ Ramsbottom Lancashire | England | British | 122164090001 | |||||||||
| FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | 105961550001 | |||||||||
| HANSFORD, Frederick Albert | Director | 48 Hesketh Drive PR9 7JG Southport Merseyside | British | 8360980001 | ||||||||||
| HARDIMENT, Timothy | Director | 117 Brown Lodge Drive Smithy Bridge OL15 0ET Rochdale Lancashire | British | 49004220001 | ||||||||||
| HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | 93378750001 | ||||||||||
| HINE, David Randolph | Director | Yarwood Farm Bollington Lane SK10 4TB Nether Alderley Cheshire | English | 6965090001 | ||||||||||
| LUCAS, Barry James | Director | 29 Thanet Lee Close Cliviger BB10 4TX Burnley Lancashire | British | 37515710001 | ||||||||||
| MAUNDRELL, Graham Lloyd | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 56093930002 | |||||||||
| MELTHAM, John David | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 74570910001 | |||||||||
| MENENDEZ, Joseph Henry | Director | Middleton M24 2DB Manchester Oldham Road England | Usa | American | 127225800003 | |||||||||
| OLIVER, John Lancaster | Director | The Croft House 4 Hawkshill Close KT10 8JY Esher Surrey | United Kingdom | United Kingdom | 116941050001 | |||||||||
| SKINNER, John Christopher | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 200170600001 | |||||||||
| SMETHURST, James Kelsall | Director | Brakanes Cowlishaw Lane SK6 4NU Romiley Cheshire | British | 27318340003 | ||||||||||
| TAYLOR, Steven Michael | Director | 13 Victoria Avenue Didsbury M20 2GY Manchester | British | 68164080001 |
Who are the persons with significant control of VITA DORMANT 10 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vita (Group) Unlimited | Apr 06, 2016 | Oldham Road Middleton M24 2DB Manchester Oldham Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VITA DORMANT 10 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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