VITA DORMANT INDUSTRIES LIMITED
Overview
| Company Name | VITA DORMANT INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00525186 |
| 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 INDUSTRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is VITA DORMANT INDUSTRIES LIMITED located?
| Registered Office Address | Oldham Road Middleton M24 2DB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITA DORMANT INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOEFLEX INDUSTRIES LIMITED | Oct 30, 1953 | Oct 30, 1953 |
What are the latest accounts for VITA DORMANT INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VITA DORMANT INDUSTRIES 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 12, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2021
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Oct 08, 2021
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 07, 2021
| 3 pages | SH01 | ||||||||||||||
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 Apr 26, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 06, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Who are the officers of VITA DORMANT INDUSTRIES 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 |
| 109599980003 | ||||||||||
| 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 | |||||||||
| ROUND, Darren Lee | Director | Middleton M24 2DB Manchester Oldham Road | England | British | 100922110001 | |||||||||
| SHAFI KHAN, Mohammed Omar | Director | Middleton M24 2DB Manchester Oldham Road | United Kingdom | British | 239506860001 | |||||||||
| DENT, John | Secretary | Hazeldene Station Approach East Earlswood RH1 6JH Redhill Surrey | British | 12774290001 | ||||||||||
| 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 | ||||||||||
| TRENDELL, William Anthony | Secretary | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | British | 12317760001 | ||||||||||
| BICKERTON, Richard Henry Cheetham | Director | Send Grove Church Lane, Send GU23 7JL Woking Surrey | England | British | 12360020001 | |||||||||
| 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 | British | 127959950003 | |||||||||
| DAVIES, Michael Gomer | Director | 45 Pall Mall SW1Y 5JG London Times Place | Uk | British | 154115450002 | |||||||||
| DURKIN, Thomas Frederick | Director | An Cala 5 Dover Road, Branksome Park BH13 6DZ Poole | England | British | 83598360002 | |||||||||
| ECCLES, Colin | Director | Fourwinds 23 Sandilands CR0 5DF Croydon Surrey | British | 12360030001 | ||||||||||
| FRANCIS, Stephen Ronald William | Director | Belvedere Lodge 18 Highbury Road Wimbledon Village SW19 7PR London | England | British | 105961550001 | |||||||||
| HARRIS, Howard Elliott | Director | 15 Queen's Gate Gardens SW7 5LY London | British | 93378750001 | ||||||||||
| HAY, Nigel Bruce | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British | 124316170001 | |||||||||
| JOHNSON, David John | Director | 45 Pall Mall SW1Y 5JG London Times Place | United Kingdom | British | 150755940001 | |||||||||
| 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 | |||||||||
| O'CONNOR, Calvin James John | Director | 10 Moss Lane Timperley WA15 6SZ Altrincham Cheshire | United Kingdom | British | 16253240001 | |||||||||
| STIRZAKER, Mark Robert | Director | Lower Dunishbooth House Lane Head OL12 6BH Rochdale Lancashire | England | British | 78366970002 | |||||||||
| TEAGUE, Alan Richard | Director | 26 Orchard Street Stockton Heath WA4 6LH Warrington | British | 290650004 | ||||||||||
| TRENDELL, William Anthony | Director | Victorian Rendezvous 18 Rectory Close Merrow GU4 7AR Guildford Surrey | England | British | 12317760001 | |||||||||
| WRIGHT, Paul Martin | Director | c/o Vita Cellular Foams (Uk) Limited Oldham Road Middleton M24 2DB Manchester N/A England | Uk | British | 150691780001 |
Who are the persons with significant control of VITA DORMANT INDUSTRIES 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 INDUSTRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Chattel mortgage | Created On May 01, 1995 Delivered On May 09, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Mixer combination -papenmeier- TSHK750 mixer/KGU2500 cooler serial no 5277 two screw extruder - battenfield - serial no 89 -8172 -51. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Mar 24, 1995 Delivered On Apr 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Mixer combination - paper meir 5277 two screw extruder - battenfeld 89-8172-51. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of pledge of goods with third party pledgee | Created On Nov 24, 1994 Delivered On Nov 28, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility letter dated 14TH september 1994 for a term loan in the amount of bef 49,000,000 | |
Short particulars Line no.2 Specialised thin polypropylene line incorporating the pieces of machinery listed on the schedule to the form 395. all pieces of machinery are located at the premises of horizon industries N.V. at kruinegemstraat 92, 9200 schoten belguim. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 30, 1991 Delivered On Nov 07, 1991 | Satisfied | Amount secured All monies due or hereafter to become due from the company to the bank on any account whatsoever | |
Short particulars Legal mortgage all the f/h and l/h property of the company. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 30, 1987 Delivered On Dec 07, 1987 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 16, 1985 Delivered On Dec 30, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the north side of holmethorpe avenue, reigate, surrey t/n - sy 161638. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 20, 1984 Delivered On Jul 30, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold 42/44 holmethorpe avenue redhill surrey title no sy 508628. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee debenture | Created On Feb 02, 1981 Delivered On Feb 11, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. | |
Short particulars All that property undertaking and assets charged by the principal deed & further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 27, 1980 Delivered On Apr 09, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or kensingear limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 21, 1967 Delivered On Jan 09, 1968 | Satisfied | Amount secured Sterling pounds 75000 | |
Short particulars Land factory & premises at holmethorpe redhill & land factory & premises 145 frenches rd, redhill. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 13, 1960 Delivered On Jun 02, 1960 | Satisfied | Amount secured All moneys due etc | |
Short particulars Undertaking and all property and goodwill present and future including uncalled capital. See doc 25 for 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