VITA DORMANT INDUSTRIES LIMITED

VITA DORMANT INDUSTRIES LIMITED

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

    Company NameVITA DORMANT INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00525186
    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 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 AddressNo

    What were the previous names of VITA DORMANT INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOEFLEX INDUSTRIES LIMITEDOct 30, 1953Oct 30, 1953

    What are the latest accounts for VITA DORMANT INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VITA DORMANT INDUSTRIES 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Oct 12, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 11, 2021

    • Capital: GBP 1,173,110
    3 pagesSH01

    Statement of capital on Oct 08, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Oct 07, 2021

    • Capital: GBP 11,427,644
    3 pagesSH01

    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 Apr 26, 2021 with updates

    4 pagesCS01

    Statement of capital on Nov 06, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 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

    Who are the officers of VITA DORMANT INDUSTRIES 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 Number1031815
    109599980003
    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
    ROUND, Darren Lee
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritish100922110001
    SHAFI KHAN, Mohammed Omar
    Middleton
    M24 2DB Manchester
    Oldham Road
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    United KingdomBritish239506860001
    DENT, John
    Hazeldene Station Approach East
    Earlswood
    RH1 6JH Redhill
    Surrey
    Secretary
    Hazeldene Station Approach East
    Earlswood
    RH1 6JH Redhill
    Surrey
    British12774290001
    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
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Secretary
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    British12317760001
    BICKERTON, Richard Henry Cheetham
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    Director
    Send Grove
    Church Lane, Send
    GU23 7JL Woking
    Surrey
    EnglandBritish12360020001
    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
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    EnglandBritish127959950003
    DAVIES, Michael Gomer
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    UkBritish154115450002
    DURKIN, Thomas Frederick
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    Director
    An Cala
    5 Dover Road, Branksome Park
    BH13 6DZ Poole
    EnglandBritish83598360002
    ECCLES, Colin
    Fourwinds 23 Sandilands
    CR0 5DF Croydon
    Surrey
    Director
    Fourwinds 23 Sandilands
    CR0 5DF Croydon
    Surrey
    British12360030001
    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
    HARRIS, Howard Elliott
    15 Queen's Gate Gardens
    SW7 5LY London
    Director
    15 Queen's Gate Gardens
    SW7 5LY London
    British93378750001
    HAY, Nigel Bruce
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    Director
    Middleton
    M24 2DB Manchester
    Oldham Road
    England
    United KingdomBritish124316170001
    JOHNSON, David John
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    Director
    45 Pall Mall
    SW1Y 5JG London
    Times Place
    United KingdomBritish150755940001
    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
    O'CONNOR, Calvin James John
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    Director
    10 Moss Lane
    Timperley
    WA15 6SZ Altrincham
    Cheshire
    United KingdomBritish16253240001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Director
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    EnglandBritish78366970002
    TEAGUE, Alan Richard
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    Director
    26 Orchard Street
    Stockton Heath
    WA4 6LH Warrington
    British290650004
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritish12317760001
    WRIGHT, Paul Martin
    c/o Vita Cellular Foams (Uk) Limited
    Oldham Road
    Middleton
    M24 2DB Manchester
    N/A
    England
    Director
    c/o Vita Cellular Foams (Uk) Limited
    Oldham Road
    Middleton
    M24 2DB Manchester
    N/A
    England
    UkBritish150691780001

    Who are the persons with significant control of VITA DORMANT INDUSTRIES 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 INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 1995Registration of a charge (395)
    • Aug 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1995Registration of a charge (395)
    • Aug 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Kredietbank Nv
    Transactions
    • Nov 28, 1994Registration of a charge (395)
    • Aug 04, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1991Registration of a charge (395)
    • Sep 20, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Oct 28, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1985Registration of a charge
    • Oct 28, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1984Registration of a charge
    • Oct 28, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1981Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1980Registration of a charge
    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
    • Phoenix Assurance Company LTD
    Transactions
    • Jan 09, 1968Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1960Registration of a charge

    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