VITREOUS ENAMELS LIMITED
Overview
| Company Name | VITREOUS ENAMELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00065362 |
| 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 VITREOUS ENAMELS LIMITED?
- (7499) /
Where is VITREOUS ENAMELS LIMITED located?
| Registered Office Address | C/O Glen Dimplex Home Appliances Ltd, Stoney Lane L35 2XW Prescot Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITREOUS ENAMELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| T.I. VITREOUS ENAMELS LIMITED | Mar 16, 1900 | Mar 16, 1900 |
What are the latest accounts for VITREOUS ENAMELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for VITREOUS ENAMELS 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen John Yarwood as a secretary on Aug 01, 2011 | 1 pages | AP03 | ||||||||||
Appointment of Mr Stephen John Yarwood as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Mc Cooey as a secretary on Jul 31, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Charles Mc Cooey as a director on Jul 31, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Denver Thomas Bud Hewlett on Feb 09, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for John Charles Mc Cooey on Feb 09, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for John Charles Mc Cooey on Feb 09, 2011 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2005 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of VITREOUS ENAMELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YARWOOD, Stephen John | Secretary | C/O Glen Dimplex Home Appliances Ltd, Stoney Lane L35 2XW Prescot Merseyside | 162944500001 | |||||||
| HEWLETT, Denver Thomas Bud | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | United Kingdom | British | 75937380003 | |||||
| YARWOOD, Stephen John | Director | C/O Glen Dimplex Home Appliances Ltd, Stoney Lane L35 2XW Prescot Merseyside | United Kingdom | British | 142131830001 | |||||
| AMIN, Shailesh | Secretary | 268 Oldfield Lane North UB6 8PS Greenford Middlesex | British | 44718970001 | ||||||
| BATES, James Reid | Secretary | 36 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | 19943020001 | ||||||
| FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||
| HADLEY, Keith Edward | Secretary | 13 Rushton Drive Upton CH2 1RE Chester Cheshire | British | 56533420001 | ||||||
| LUCARELLI, Rudolfo | Secretary | 111 Belgrave Road SW1 London | British | 34183990001 | ||||||
| MC COOEY, John Charles | Secretary | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | Irish | 77850570007 | ||||||
| PARKER, Neil Anthony | Secretary | 18 Stokes End Haddenham HP17 8DX Aylesbury Buckinghamshire | British | 71102540002 | ||||||
| PRESLEY, Roger | Secretary | 101 Common Lane Culcheth WA3 4HQ Warrington Cheshire | British | 4919340002 | ||||||
| SLAUGHTER, Ian Richard Holder | Secretary | 34 Morley Road TW1 2HF Twickenham Middlesex | British | 39851430001 | ||||||
| BATES, James Reid | Director | 36 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | 19943020001 | ||||||
| CAIO, Francesco | Director | Via Monte Leggero 3 FOREIGN Ivrea Italy | Italian | 73843190002 | ||||||
| COLA, Enrico | Director | Via Madonna Delle Grazie 28 60043 Cerreto D'Esi (An) Italy | Italian | 53813650001 | ||||||
| COLA, Mauro | Director | Flat 5 Grange Court Grange Road WA14 3EU Bowdon Cheshire | Italian | 46346520002 | ||||||
| CRATHORNE, John Roger | Director | Highams Farm Howletts End Wimbish CB10 2XT Saffron Walden Essex | British | 6113170002 | ||||||
| CUCCURULLO, Antonio | Director | Via Degli Ulivi/S Rufina Cittaducale (Rieti) 02010 FOREIGN Italy | Italian | 54958560001 | ||||||
| DEL NERI, Edoardo | Director | Via Mameli 10 I-60044 Fabriano FOREIGN An Italy | Italian | 41908340001 | ||||||
| FARROW, Brian | Director | 87 Belgrave Road BB3 2SF Darwen Lancashire | British | 34108090001 | ||||||
| FISHER, George | Director | 13 Little Fosters Chaddesley Glen BH13 7PB Poole Dorset | England | British | 109412800001 | |||||
| FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | 29905900001 | |||||
| GNAGNATTI, Giuliano | Director | Havelock North Old Mill Lane, Bray SL6 2BD Maidenhead Berkshire | British | 67353700001 | ||||||
| HASSALL, Michael | Director | 1 Hornbeam Drive CW8 2GA Hartford Cheshire | British | 48866820001 | ||||||
| MC COOEY, John Charles | Director | Stoney Lane L35 2XW Prescot Merseyside United Kingdom | United Kingdom | Irish | 77850570008 | |||||
| MILANI, Marco | Director | Via Mastro Marino 15 60044 Fabriano Italy | Italy | Italian | 52049990001 | |||||
| NICHOLSON, John Evans | Director | 89 Dove Close Birchwood WA3 6QH Warrington Cheshire | British | 44212980001 | ||||||
| NICOLAI, Carlo | Director | Fraz Monteprandone I-63033 Centobuchi Italy | Italian | 41902500001 | ||||||
| PHILBY, Patrick Montague | Director | Firs Hill Bloxham OX15 4HR Banbury Oxfordshire | British | 14690620001 | ||||||
| ROBERTS, John Wyn | Director | 21 Romilly Crescent Hakin SA73 3NH Milford Haven Dyfed | British | 47219700001 | ||||||
| SAMSON, Joseph Ephraim | Director | 19 Canonbury Place N1 2NS London | British | 6097740001 | ||||||
| SANTINI, Francesco | Director | Via Silvio Pellico 4 I-60044 Fabriano FOREIGN Italy | Italian | 41902620001 | ||||||
| SLAUGHTER, Ian Richard Holder | Director | 34 Morley Road TW1 2HF Twickenham Middlesex | British | 39851430001 | ||||||
| WARD, Joseph | Director | 7 Eden Close Rainhill L35 0ND Prescot Merseyside | British | 14156550001 |
Does VITREOUS ENAMELS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Aug 02, 1994 Delivered On Aug 04, 1994 | Satisfied | Amount secured All monies due or to become due from the companyand/or all or any other companies named therein to the chargees under the terms of the facilities agreement the working capital facility letter the loan stock instrument the loan stock the intercreditor agreement and this deed | |
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
| ||||
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