VITREOUS ENAMELS LIMITED

VITREOUS ENAMELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVITREOUS ENAMELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00065362
    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 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 AddressNo

    What were the previous names of VITREOUS ENAMELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.I. VITREOUS ENAMELS LIMITEDMar 16, 1900Mar 16, 1900

    What are the latest accounts for VITREOUS ENAMELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for VITREOUS ENAMELS 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

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Stephen John Yarwood as a secretary on Aug 01, 2011

    1 pagesAP03

    Appointment of Mr Stephen John Yarwood as a director on Aug 01, 2011

    2 pagesAP01

    Termination of appointment of John Charles Mc Cooey as a secretary on Jul 31, 2011

    1 pagesTM02

    Termination of appointment of John Charles Mc Cooey as a director on Jul 31, 2011

    1 pagesTM01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2011

    Statement of capital on Sep 08, 2011

    • Capital: GBP 15,000
    SH01

    Director's details changed for Mr Denver Thomas Bud Hewlett on Feb 09, 2011

    3 pagesCH01

    Director's details changed for John Charles Mc Cooey on Feb 09, 2011

    3 pagesCH01

    Secretary's details changed for John Charles Mc Cooey on Feb 09, 2011

    3 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Who are the officers of VITREOUS ENAMELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YARWOOD, Stephen John
    C/O Glen Dimplex Home
    Appliances Ltd, Stoney Lane
    L35 2XW Prescot
    Merseyside
    Secretary
    C/O Glen Dimplex Home
    Appliances Ltd, Stoney Lane
    L35 2XW Prescot
    Merseyside
    162944500001
    HEWLETT, Denver Thomas Bud
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    Director
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    United KingdomBritish75937380003
    YARWOOD, Stephen John
    C/O Glen Dimplex Home
    Appliances Ltd, Stoney Lane
    L35 2XW Prescot
    Merseyside
    Director
    C/O Glen Dimplex Home
    Appliances Ltd, Stoney Lane
    L35 2XW Prescot
    Merseyside
    United KingdomBritish142131830001
    AMIN, Shailesh
    268 Oldfield Lane North
    UB6 8PS Greenford
    Middlesex
    Secretary
    268 Oldfield Lane North
    UB6 8PS Greenford
    Middlesex
    British44718970001
    BATES, James Reid
    36 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    36 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    British19943020001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    HADLEY, Keith Edward
    13 Rushton Drive
    Upton
    CH2 1RE Chester
    Cheshire
    Secretary
    13 Rushton Drive
    Upton
    CH2 1RE Chester
    Cheshire
    British56533420001
    LUCARELLI, Rudolfo
    111 Belgrave Road
    SW1 London
    Secretary
    111 Belgrave Road
    SW1 London
    British34183990001
    MC COOEY, John Charles
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    Secretary
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    Irish77850570007
    PARKER, Neil Anthony
    18 Stokes End
    Haddenham
    HP17 8DX Aylesbury
    Buckinghamshire
    Secretary
    18 Stokes End
    Haddenham
    HP17 8DX Aylesbury
    Buckinghamshire
    British71102540002
    PRESLEY, Roger
    101 Common Lane
    Culcheth
    WA3 4HQ Warrington
    Cheshire
    Secretary
    101 Common Lane
    Culcheth
    WA3 4HQ Warrington
    Cheshire
    British4919340002
    SLAUGHTER, Ian Richard Holder
    34 Morley Road
    TW1 2HF Twickenham
    Middlesex
    Secretary
    34 Morley Road
    TW1 2HF Twickenham
    Middlesex
    British39851430001
    BATES, James Reid
    36 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    36 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    British19943020001
    CAIO, Francesco
    Via Monte Leggero 3
    FOREIGN Ivrea Italy
    Director
    Via Monte Leggero 3
    FOREIGN Ivrea Italy
    Italian73843190002
    COLA, Enrico
    Via Madonna Delle Grazie 28
    60043 Cerreto D'Esi (An)
    Italy
    Director
    Via Madonna Delle Grazie 28
    60043 Cerreto D'Esi (An)
    Italy
    Italian53813650001
    COLA, Mauro
    Flat 5 Grange Court
    Grange Road
    WA14 3EU Bowdon
    Cheshire
    Director
    Flat 5 Grange Court
    Grange Road
    WA14 3EU Bowdon
    Cheshire
    Italian46346520002
    CRATHORNE, John Roger
    Highams Farm Howletts End
    Wimbish
    CB10 2XT Saffron Walden
    Essex
    Director
    Highams Farm Howletts End
    Wimbish
    CB10 2XT Saffron Walden
    Essex
    British6113170002
    CUCCURULLO, Antonio
    Via Degli Ulivi/S Rufina
    Cittaducale (Rieti) 02010
    FOREIGN Italy
    Director
    Via Degli Ulivi/S Rufina
    Cittaducale (Rieti) 02010
    FOREIGN Italy
    Italian54958560001
    DEL NERI, Edoardo
    Via Mameli 10
    I-60044 Fabriano
    FOREIGN An Italy
    Director
    Via Mameli 10
    I-60044 Fabriano
    FOREIGN An Italy
    Italian41908340001
    FARROW, Brian
    87 Belgrave Road
    BB3 2SF Darwen
    Lancashire
    Director
    87 Belgrave Road
    BB3 2SF Darwen
    Lancashire
    British34108090001
    FISHER, George
    13 Little Fosters
    Chaddesley Glen
    BH13 7PB Poole
    Dorset
    Director
    13 Little Fosters
    Chaddesley Glen
    BH13 7PB Poole
    Dorset
    EnglandBritish109412800001
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritish29905900001
    GNAGNATTI, Giuliano
    Havelock North
    Old Mill Lane, Bray
    SL6 2BD Maidenhead
    Berkshire
    Director
    Havelock North
    Old Mill Lane, Bray
    SL6 2BD Maidenhead
    Berkshire
    British67353700001
    HASSALL, Michael
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    Director
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    British48866820001
    MC COOEY, John Charles
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    Director
    Stoney Lane
    L35 2XW Prescot
    Merseyside
    United Kingdom
    United KingdomIrish77850570008
    MILANI, Marco
    Via Mastro Marino 15
    60044 Fabriano
    Italy
    Director
    Via Mastro Marino 15
    60044 Fabriano
    Italy
    ItalyItalian52049990001
    NICHOLSON, John Evans
    89 Dove Close
    Birchwood
    WA3 6QH Warrington
    Cheshire
    Director
    89 Dove Close
    Birchwood
    WA3 6QH Warrington
    Cheshire
    British44212980001
    NICOLAI, Carlo
    Fraz Monteprandone
    I-63033 Centobuchi
    Italy
    Director
    Fraz Monteprandone
    I-63033 Centobuchi
    Italy
    Italian41902500001
    PHILBY, Patrick Montague
    Firs Hill
    Bloxham
    OX15 4HR Banbury
    Oxfordshire
    Director
    Firs Hill
    Bloxham
    OX15 4HR Banbury
    Oxfordshire
    British14690620001
    ROBERTS, John Wyn
    21 Romilly Crescent
    Hakin
    SA73 3NH Milford Haven
    Dyfed
    Director
    21 Romilly Crescent
    Hakin
    SA73 3NH Milford Haven
    Dyfed
    British47219700001
    SAMSON, Joseph Ephraim
    19 Canonbury Place
    N1 2NS London
    Director
    19 Canonbury Place
    N1 2NS London
    British6097740001
    SANTINI, Francesco
    Via Silvio Pellico 4
    I-60044 Fabriano
    FOREIGN Italy
    Director
    Via Silvio Pellico 4
    I-60044 Fabriano
    FOREIGN Italy
    Italian41902620001
    SLAUGHTER, Ian Richard Holder
    34 Morley Road
    TW1 2HF Twickenham
    Middlesex
    Director
    34 Morley Road
    TW1 2HF Twickenham
    Middlesex
    British39851430001
    WARD, Joseph
    7 Eden Close
    Rainhill
    L35 0ND Prescot
    Merseyside
    Director
    7 Eden Close
    Rainhill
    L35 0ND Prescot
    Merseyside
    British14156550001

    Does VITREOUS ENAMELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 1994Registration of a charge (395)
    • Jan 19, 1995Statement 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